Search icon

ASPIRE HEALTH PARTNERS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE HEALTH PARTNERS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2001 (24 years ago)
Date of dissolution: 24 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: N01000002323
FEI/EIN Number 593760157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5151 Adanson Street, Suite 200, Orlando, FL, 32804, US
Mail Address: 5151 Adanson Street, Suite 200, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hankey Babette President 5151 Adanson Street, ORLANDO, FL, 32804
Griffiths Scott Chairman 5151 Adanson Street, Orlando, FL, 32804
Bryan Paul Director 5151 Adanson Street, Orlando, FL, 32804
Morrell Carlos Treasurer 5151 Adanson Street, Orlando, FL, 32804
Voss Jefferson Director 5151 Adanson Street, Orlando, FL, 32804
Suehle Christine Director 5151 Adanson Street, Orlando, FL, 32804
Robb Pamela MEsq. Agent 1282 N.W. 105th Avenue, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1282 N.W. 105th Avenue, Wildwood, FL 34785 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-09-16 ASPIRE HEALTH PARTNERS PROPERTIES, INC. -
AMENDED AND RESTATEDARTICLES 2016-09-16 - -
AMENDMENT 2015-07-17 - -
CHANGE OF MAILING ADDRESS 2015-04-20 5151 Adanson Street, Suite 200, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Robb, Pamela M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 5151 Adanson Street, Suite 200, Orlando, FL 32804 -
AMENDMENT 2013-08-07 - -
REINSTATEMENT 2010-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-16
AMENDED ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-08-06
AMENDED ANNUAL REPORT 2019-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State